37 HORNSEY PARK ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

37 HORNSEY PARK ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06647708

Incorporation date

16/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

116 Pen-Y-Lan Road, Cardiff CF23 5RBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2008)
dot icon15/04/2026
Micro company accounts made up to 2025-07-31
dot icon01/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-07-31
dot icon08/08/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-07-31
dot icon05/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon09/11/2022
Change of details for Mr John Michael Hetherton as a person with significant control on 2022-08-30
dot icon06/11/2022
Registered office address changed from Tudor Lodge Began Road Old St. Mellons Cardiff CF3 6XJ Wales to 116 Pen-Y-Lan Road Cardiff CF23 5RB on 2022-11-06
dot icon06/11/2022
Change of details for Mr John Michael Hetherton as a person with significant control on 2022-08-30
dot icon01/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon31/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-07-31
dot icon15/09/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon20/04/2020
Micro company accounts made up to 2019-07-31
dot icon14/08/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon08/08/2018
Change of details for Mr John Michael Hetherton as a person with significant control on 2017-09-02
dot icon08/08/2018
Director's details changed for Mr John Michael Hetherton on 2017-09-02
dot icon08/08/2018
Director's details changed for Mr John Michael Hetherton on 2017-09-02
dot icon08/08/2018
Registered office address changed from 7 Cleeve Park Cottages Icknield Road Goring Reading RG8 0DJ to Tudor Lodge Began Road Old St. Mellons Cardiff CF3 6XJ on 2018-08-08
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon01/08/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon25/04/2017
Micro company accounts made up to 2016-07-31
dot icon31/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon21/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon28/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon30/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon28/08/2011
Registered office address changed from 7 Cleeve Park Cottages Ickneild Road Goring-on-Thames RG8 0DJ on 2011-08-28
dot icon18/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon11/08/2010
Director's details changed for John Hetherton on 2010-07-16
dot icon11/08/2010
Director's details changed for Marcelino Faria on 2010-07-16
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-04-13
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/08/2009
Return made up to 16/07/09; full list of members
dot icon05/08/2009
Location of register of members
dot icon05/08/2009
Location of debenture register
dot icon05/08/2009
Registered office changed on 05/08/2009 from cymbal house high street goring-on-thames RG8 9AU uk
dot icon16/09/2008
Director appointed marcelino faria
dot icon19/08/2008
Director appointed john hetherton
dot icon05/08/2008
Appointment terminated director eurolife directors LIMITED
dot icon16/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.00
-
0.00
-
-
2022
2
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Michael Hetherton
Director
16/07/2008 - Present
1
Mr Marcelino Da Silva Faria
Director
19/08/2008 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 37 HORNSEY PARK ROAD RESIDENTS LIMITED

37 HORNSEY PARK ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 16/07/2008 with the registered office located at 116 Pen-Y-Lan Road, Cardiff CF23 5RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 37 HORNSEY PARK ROAD RESIDENTS LIMITED?

toggle

37 HORNSEY PARK ROAD RESIDENTS LIMITED is currently Active. It was registered on 16/07/2008 .

Where is 37 HORNSEY PARK ROAD RESIDENTS LIMITED located?

toggle

37 HORNSEY PARK ROAD RESIDENTS LIMITED is registered at 116 Pen-Y-Lan Road, Cardiff CF23 5RB.

What does 37 HORNSEY PARK ROAD RESIDENTS LIMITED do?

toggle

37 HORNSEY PARK ROAD RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 37 HORNSEY PARK ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-07-31.